SHELF COMPANY 094 LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Certificate of change of name

View Document

03/05/243 May 2024 Cessation of Mohammed Ahmed as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Flat 29, Jarman House, Jubilee St Jubilee Street London E1 3BL England to 94 Ley Street Ilford IG1 4BX on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Qassim Ali as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Philip Halstead as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Mohammed Forhad Ahmed as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Dominic Victor Sagar as a director on 2024-05-03

View Document

02/05/242 May 2024 Registered office address changed from C/O Richards Associates North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS England to Flat 29, Jarman House, Jubilee St Jubilee Street London E1 3BL on 2024-05-02

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

20/12/2320 December 2023 Notification of Mohammed Ahmed as a person with significant control on 2023-11-14

View Document

20/12/2320 December 2023 Cessation of Umar Mohammad Chowdhury as a person with significant control on 2023-11-14

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

12/12/2312 December 2023 Sub-division of shares on 2023-11-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Appointment of Mr Dominic Victor Sagar as a director on 2023-11-14

View Document

21/11/2321 November 2023 Registered office address changed from 94 Ley Street London IG1 4BX England to C/O Richards Associates North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Qassim Ali as a director on 2023-11-14

View Document

21/11/2321 November 2023 Appointment of Mr Philip Halstead as a director on 2023-11-14

View Document

21/11/2321 November 2023 Director's details changed for Mr Forhad Ahmed on 2023-09-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Appointment of Mr Forhad Ahmed as a director on 2023-07-14

View Document

18/07/2318 July 2023 Termination of appointment of Umar Mohammad Chowdhury as a director on 2023-07-14

View Document

18/07/2318 July 2023 Registered office address changed from Dept 4058a 601 International House 223 Regent Street London W1B 2QD England to 94 Ley Street London IG1 4BX on 2023-07-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4058a 601 International House 223 Regent Street London W1B 2QD on 2022-09-27

View Document

27/09/2227 September 2022 Cessation of Bryan Thornton as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-09-26

View Document

27/09/2227 September 2022 Appointment of Mr Umar Mohammad Chowdhury as a director on 2022-09-26

View Document

27/09/2227 September 2022 Notification of Umar Mohammad Chowdhury as a person with significant control on 2022-09-26

View Document

20/05/2220 May 2022 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company